Background WavePink WaveYellow Wave

KICK LTD. (04831571)

KICK LTD. (04831571) is an active UK company. incorporated on 14 July 2003. with registered office in Richmond. The company operates in the Education sector, engaged in sports and recreation education. KICK LTD. has been registered for 22 years. Current directors include BURT, Peter Graham, COX, Penelope Sarah, EDWARDS, Chrstopher Ian and 8 others.

Company Number
04831571
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2003
Age
22 years
Address
Holy Trinity Church, Richmond, TW9 1UP
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BURT, Peter Graham, COX, Penelope Sarah, EDWARDS, Chrstopher Ian, KING, Matthew, MCGINLEY, John Charles, MILLS, Philip, NTEFON, Eseabasi Udoka, SMITH, Jordana, THOMAS, Stephen, UNDERHAY, Clifford John, WAKEHAM, Michael Peter
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICK LTD.

KICK LTD. is an active company incorporated on 14 July 2003 with the registered office located in Richmond. The company operates in the Education sector, specifically engaged in sports and recreation education. KICK LTD. was registered 22 years ago.(SIC: 85510)

Status

active

Active since 22 years ago

Company No

04831571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KICK LONDON
From: 14 July 2003To: 20 November 2025
Contact
Address

Holy Trinity Church Sheen Park Richmond, TW9 1UP,

Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

LEE, Rebecca Sarah

Active
14 Vulcan Close, WesterhamTN16 3FL
Secretary
Appointed 30 Sept 2022

BURT, Peter Graham

Active
Holy Trinity Church, RichmondTW9 1UP
Born July 1962
Director
Appointed 30 Mar 2020

COX, Penelope Sarah

Active
Holy Trinity Church, RichmondTW9 1UP
Born October 1964
Director
Appointed 12 Jul 2021

EDWARDS, Chrstopher Ian

Active
Knoll Croft, CoventryCV3 5BZ
Born August 1962
Director
Appointed 27 Sept 2021

KING, Matthew

Active
96 Shirley Avenue, CroydonCR0 8SH
Born March 1972
Director
Appointed 03 May 2006

MCGINLEY, John Charles

Active
Perry Lane, Princes RisboroughHP27 9QS
Born January 1969
Director
Appointed 29 Jan 2024

MILLS, Philip

Active
Holy Trinity Church, RichmondTW9 1UP
Born November 1967
Director
Appointed 10 Jun 2024

NTEFON, Eseabasi Udoka

Active
Holy Trinity Church, RichmondTW9 1UP
Born March 1998
Director
Appointed 01 Dec 2025

SMITH, Jordana

Active
Holy Trinity Church, RichmondTW9 1UP
Born January 1980
Director
Appointed 20 Jan 2025

THOMAS, Stephen

Active
Holy Trinity Church, RichmondTW9 1UP
Born February 1949
Director
Appointed 02 Nov 2015

UNDERHAY, Clifford John

Active
Farm Drive, CroydonCR0 8HR
Born December 1949
Director
Appointed 03 May 2006

WAKEHAM, Michael Peter

Active
Cliveden Close, FerndownBH22 9UL
Born September 1945
Director
Appointed 16 May 2008

LOWTHER, Paul James Innes

Resigned
Whitchurch, Ross-On-WyeHR9 6DE
Secretary
Appointed 08 Dec 2003
Resigned 16 Jul 2021

SANDERS, Julian

Resigned
Holy Trinity Church, RichmondTW9 1UP
Secretary
Appointed 16 Jul 2021
Resigned 30 Sept 2022

SOUTHCOMBE, Alan Melville

Resigned
26 Jocelyn Road, RichmondTW9 2TH
Secretary
Appointed 14 Jul 2003
Resigned 08 Dec 2003

BAMPING, Graham David

Resigned
Rowan House, RichmondTW10 6QH
Born February 1957
Director
Appointed 28 Oct 2003
Resigned 09 Sept 2005

COOK, Simon John

Resigned
Angel Mews, LondonE1 0DH
Born August 1989
Director
Appointed 20 Mar 2017
Resigned 04 Mar 2023

COX, Penelope Sarah

Resigned
5 Selwyn Avenue, RichmondTW9 2HB
Born October 1964
Director
Appointed 17 May 2005
Resigned 20 Feb 2006

DOREY, Robert Frank

Resigned
9 Laburnum Gardens, CroydonCR0 8XY
Born May 1939
Director
Appointed 03 May 2006
Resigned 31 Mar 2010

DUTTON, John Michael

Resigned
Dalmally Road, CroydonCR0 6LX
Born August 1955
Director
Appointed 29 Aug 2008
Resigned 30 Sept 2022

HAIGH, Daniel

Resigned
46 Elthorne Park Road, LondonW7 2JA
Born April 1965
Director
Appointed 14 Jul 2003
Resigned 31 Oct 2006

LATHAM, Alan John

Resigned
Holy Trinity Church, RichmondTW9 1UP
Born March 1946
Director
Appointed 30 May 2010
Resigned 02 Jun 2015

LOWTHER, Paul James Innes

Resigned
15 Duncan Road, RichmondTW9 2JD
Born April 1956
Director
Appointed 28 Oct 2003
Resigned 21 Mar 2016

MACKENROTH, Elizabeth Leisa

Resigned
Inglethorpe Street, LondonSW6 6NT
Born August 1984
Director
Appointed 20 Nov 2019
Resigned 20 Jan 2025

MORFIN, Timothy Michael

Resigned
Holy Trinity Church, RichmondTW9 1UP
Born April 1970
Director
Appointed 10 Jun 2024
Resigned 11 Jan 2026

NEWTON, Paul Ramon

Resigned
Comyn Road, LondonSW11 1QB
Born October 1957
Director
Appointed 15 Aug 2017
Resigned 15 Jul 2025

PATTERSON, Trevor Harold, Rev

Resigned
Holy Trinity Vicarage, RichmondTW9 1UP
Born August 1960
Director
Appointed 28 Oct 2003
Resigned 15 Jan 2010

SAUNDERS, Martin Jonathan

Resigned
Belmont Road, SuttonSM2 6DW
Born March 1978
Director
Appointed 03 Jun 2009
Resigned 25 Jan 2011

SOUTHCOMBE, Alan Melville

Resigned
26 Jocelyn Road, RichmondTW9 2TH
Born May 1960
Director
Appointed 14 Jul 2003
Resigned 14 Jan 2008

STOKES, Bruce Malcolm, Reverend

Resigned
345 Romford Road, LondonE7 8AA
Born April 1955
Director
Appointed 26 Nov 2008
Resigned 17 Jan 2012

VALE, Andrew Geoffrey

Resigned
34 Brook Road South, BrentfordTW8 0NN
Born September 1972
Director
Appointed 14 Jul 2003
Resigned 15 Jul 2004

WEBB, Alwyn Charles

Resigned
Grena Road, RichmondTW9 1XU
Born September 1962
Director
Appointed 17 Jul 2017
Resigned 01 Sept 2023

WHITMAN, Edlene Judith

Resigned
Shirley Park Road, CroydonCR0 7EU
Born August 1958
Director
Appointed 02 Nov 2015
Resigned 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
19 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Termination Director Company With Name
5 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
15 July 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2009
MEM/ARTSMEM/ARTS
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
225Change of Accounting Reference Date
Incorporation Company
14 July 2003
NEWINCIncorporation